Company NameRemsys Financial Services Ltd
DirectorMichael James Chambers
Company StatusActive - Proposal to Strike off
Company Number07499440
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)
Previous NamesOracle Recoveries Limited and Remus Rewards Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Michael James Chambers
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Tinkers Mead 9 Tinkers Mead
Pewsey
Marlborough
Wiltshire
SN9 5HS
Director NameMr Michael James Chambers
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Civic Drive
Ipswich
IP1 2QA
Director NameMr Christopher Adam Chambers
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 11 months after company formation)
Appointment Duration2 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Civic Drive
Ipswich
Suffolk
IP1 2QA
Director NameMr Christopher Chambers
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Thornbury Court, Notting Hilllondon W11 21 Thor
Chepstow Villas
Notting Hill
London
W11 2RE

Contact

Websitewww.remusrewards.com
Email address[email protected]
Telephone0845 8382014
Telephone regionUnknown

Location

Registered Address21 Chepstow Villas
Notting Hill
London
W11 2RE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

1 at £1Christopher Chambers
50.00%
Ordinary
1 at £1Michael Chambers
50.00%
Ordinary

Financials

Year2014
Net Worth£14,207
Cash£1,783
Current Liabilities£28,349

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return14 January 2022 (2 years, 3 months ago)
Next Return Due28 January 2023 (overdue)

Filing History

13 January 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
10 June 2022Compulsory strike-off action has been discontinued (1 page)
9 June 2022Micro company accounts made up to 31 January 2021 (3 pages)
9 June 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
9 June 2022Registered office address changed from 9 Tinkers Mead Pewsey SN9 5HS England to 21 Chepstow Villas Notting Hill London W11 2RE on 9 June 2022 (1 page)
15 January 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
8 April 2021Compulsory strike-off action has been discontinued (1 page)
7 April 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
7 April 2021Micro company accounts made up to 31 January 2020 (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
8 January 2021Registered office address changed from 21 Thornbury Court, Notting Hilllondon W11 21 Thornbury Court Chepstow Villas Notting Hill London W11 2RE England to 9 Tinkers Mead Pewsey SN9 5HS on 8 January 2021 (1 page)
27 May 2020Compulsory strike-off action has been discontinued (1 page)
26 May 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
25 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
14 February 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
3 December 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
31 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
30 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-26
(3 pages)
30 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Christopher Chambers as a director on 6 January 2018 (1 page)
8 January 2018Termination of appointment of Christopher Chambers as a director on 6 January 2018 (1 page)
8 January 2018Registered office address changed from , 9 Tinkers Mead Tinkers Mead, Pewsey, SN9 5HS, England to 21 Thornbury Court, Notting Hilllondon W11 21 Thornbury Court Chepstow Villas Notting Hill London W11 2RE on 8 January 2018 (1 page)
8 January 2018Registered office address changed from , 9 Tinkers Mead Tinkers Mead, Pewsey, SN9 5HS, England to 21 Thornbury Court, Notting Hilllondon W11 21 Thornbury Court Chepstow Villas Notting Hill London W11 2RE on 8 January 2018 (1 page)
4 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 August 2017Appointment of Mr Michael James Chambers as a director on 7 August 2017 (2 pages)
8 August 2017Appointment of Mr Michael James Chambers as a director on 7 August 2017 (2 pages)
13 February 2017Registered office address changed from 2 Civic Drive Ipswich Suffolk IP1 2QA to 9 Tinkers Mead Tinkers Mead Pewsey SN9 5HS on 13 February 2017 (1 page)
13 February 2017Registered office address changed from , 2 Civic Drive, Ipswich, Suffolk, IP1 2QA to 21 Thornbury Court, Notting Hilllondon W11 21 Thornbury Court Chepstow Villas Notting Hill London W11 2RE on 13 February 2017 (1 page)
13 February 2017Registered office address changed from , 2 Civic Drive, Ipswich, Suffolk, IP1 2QA to 21 Thornbury Court, Notting Hilllondon W11 21 Thornbury Court Chepstow Villas Notting Hill London W11 2RE on 13 February 2017 (1 page)
16 January 2017Appointment of Mr Christopher Chambers as a director on 1 January 2017 (2 pages)
16 January 2017Appointment of Mr Christopher Chambers as a director on 1 January 2017 (2 pages)
14 January 2017Termination of appointment of Michael James Chambers as a director on 14 January 2017 (1 page)
14 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
14 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
14 January 2017Termination of appointment of Michael James Chambers as a director on 14 January 2017 (1 page)
20 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
20 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
2 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
11 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
11 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
29 October 2014Amended total exemption full accounts made up to 31 January 2013 (9 pages)
29 October 2014Amended total exemption full accounts made up to 31 January 2013 (9 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 February 2014Register inspection address has been changed (1 page)
17 February 2014Register inspection address has been changed (1 page)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
13 November 2013Termination of appointment of Christopher Chambers as a director (1 page)
13 November 2013Termination of appointment of Christopher Chambers as a director (1 page)
23 October 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
23 October 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
5 February 2013Appointment of Mr Christopher Chambers as a director (2 pages)
5 February 2013Appointment of Mr Christopher Chambers as a director (2 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
21 December 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
1 October 2012Registered office address changed from , 9 Tinkers Mead, Pewsey, SN9 5HS, England on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 9 Tinkers Mead Pewsey SN9 5HS England on 1 October 2012 (1 page)
1 October 2012Director's details changed for Mr Michael Chambers on 21 September 2012 (3 pages)
1 October 2012Registered office address changed from , 9 Tinkers Mead, Pewsey, SN9 5HS, England on 1 October 2012 (1 page)
1 October 2012Director's details changed for Mr Michael Chambers on 21 September 2012 (3 pages)
1 October 2012Registered office address changed from 9 Tinkers Mead Pewsey SN9 5HS England on 1 October 2012 (1 page)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
23 May 2011Company name changed oracle recoveries LIMITED\certificate issued on 23/05/11
  • CONNOT ‐
(3 pages)
23 May 2011Company name changed oracle recoveries LIMITED\certificate issued on 23/05/11
  • CONNOT ‐
(3 pages)
23 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-10
(1 page)
23 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-10
(1 page)
20 January 2011Incorporation (24 pages)
20 January 2011Incorporation (24 pages)